About

Registered Number: 05689607
Date of Incorporation: 27/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 27 Spencer Street, Carlisle, Cumbria, CA1 1BE,

 

Founded in 2006, Carlisle Eden Mind Ltd are based in Carlisle in Cumbria, it has a status of "Active". The company has 30 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Henry 28 November 2018 - 1
BERRY, Sarah Louise 17 April 2019 - 1
BUCKLEY, Janet Barbara 01 March 2006 - 1
CROOKES, Stephen 31 July 2019 - 1
DIXON, Elizabeth 08 May 2014 - 1
MAGUIRE, Louise 27 November 2017 - 1
TERRY, Alex 22 May 2019 - 1
ASHTON, Paul 14 February 2012 22 June 2012 1
BATY, Margaret Mary 01 June 2009 01 May 2011 1
BUSHI, Ruth 27 November 2017 14 May 2019 1
CURRIE, Robert Gordon 09 April 2018 09 May 2019 1
DINNIN, Sheila Mary 27 January 2006 08 April 2009 1
DONALD, Paul 27 January 2006 03 November 2011 1
GRAVES, Norma Joyce 01 March 2006 11 February 2010 1
HERBERT, Mary Jane 01 March 2006 10 February 2008 1
JANSZ, Beltran Henry 01 May 2012 10 April 2014 1
JANSZ, Ben 12 April 2007 03 November 2011 1
ORGAN, Liam 24 July 2014 27 November 2017 1
RUSHTON, Susan Jane 24 February 2014 27 November 2017 1
SHUTTLEWORTH, Valerie Mary 01 March 2006 10 June 2007 1
SPARLING, Lois Katharine 19 July 2016 27 November 2017 1
THOMPSON, Sandra June 01 September 2008 27 January 2011 1
WOOD, Kathrine 22 May 2019 04 August 2020 1
EDEN MIND LIMITED 01 September 2008 31 March 2011 1
JIM ROCKS 13 May 2010 17 February 2012 1
MARGARET JONES 13 May 2010 15 May 2013 1
VIVIENNE LEWIS 01 June 2009 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Sophie Amy 01 January 2016 28 November 2018 1
JOHNSTON, Alison Mary 27 January 2015 30 April 2015 1
WOOD, Christopher 27 January 2006 27 January 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 24 December 2019
AAMD - Amended Accounts 23 December 2019
AP01 - Appointment of director 25 September 2019
AP01 - Appointment of director 06 September 2019
AP01 - Appointment of director 14 June 2019
AP01 - Appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 21 January 2019
RESOLUTIONS - N/A 16 January 2019
AP01 - Appointment of director 11 December 2018
TM02 - Termination of appointment of secretary 04 December 2018
AP01 - Appointment of director 31 October 2018
AD01 - Change of registered office address 27 July 2018
CS01 - N/A 16 January 2018
AD01 - Change of registered office address 10 January 2018
AA - Annual Accounts 08 January 2018
AP01 - Appointment of director 06 December 2017
AP01 - Appointment of director 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
CS01 - N/A 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
AP01 - Appointment of director 16 January 2017
AA - Annual Accounts 28 December 2016
AP03 - Appointment of secretary 14 March 2016
AR01 - Annual Return 11 February 2016
TM02 - Termination of appointment of secretary 21 January 2016
AA - Annual Accounts 07 January 2016
AP03 - Appointment of secretary 03 March 2015
TM02 - Termination of appointment of secretary 03 March 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 13 January 2015
AP01 - Appointment of director 03 December 2014
AP01 - Appointment of director 03 December 2014
AP01 - Appointment of director 07 November 2014
AUD - Auditor's letter of resignation 21 August 2014
AUD - Auditor's letter of resignation 04 August 2014
TM01 - Termination of appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
AR01 - Annual Return 27 January 2014
AD01 - Change of registered office address 27 January 2014
CH03 - Change of particulars for secretary 24 January 2014
AA - Annual Accounts 19 December 2013
TM01 - Termination of appointment of director 03 September 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 31 January 2013
AP01 - Appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
TM01 - Termination of appointment of director 25 July 2012
AP01 - Appointment of director 14 February 2012
AR01 - Annual Return 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 22 March 2011
CH02 - Change of particulars for corporate director 22 March 2011
CH02 - Change of particulars for corporate director 22 March 2011
CH02 - Change of particulars for corporate director 22 March 2011
AP01 - Appointment of director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AA - Annual Accounts 30 December 2010
CERTNM - Change of name certificate 15 July 2010
CONNOT - N/A 15 July 2010
AP02 - Appointment of corporate director 27 May 2010
AP02 - Appointment of corporate director 27 May 2010
RESOLUTIONS - N/A 12 March 2010
AP01 - Appointment of director 10 March 2010
AP01 - Appointment of director 10 March 2010
TM01 - Termination of appointment of director 25 February 2010
TM01 - Termination of appointment of director 04 February 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AP02 - Appointment of corporate director 21 January 2010
AP02 - Appointment of corporate director 21 January 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 25 February 2009
287 - Change in situation or address of Registered Office 25 February 2009
AA - Annual Accounts 22 January 2009
288b - Notice of resignation of directors or secretaries 15 February 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 09 August 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
363s - Annual Return 17 February 2007
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
225 - Change of Accounting Reference Date 15 February 2006
NEWINC - New incorporation documents 27 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.